Entity Name: | ADVANCE GROUP MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ADVANCE GROUP MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Feb 2010 (15 years ago) |
Date of dissolution: | 02 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2016 (9 years ago) |
Document Number: | P10000015280 |
FEI/EIN Number |
271941291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10773 NW 58TH ST, SUITE #514, DORAL, FL, 33178 |
Mail Address: | 10773 NW 58TH ST, SUITE #514, DORAL, FL, 33178 |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMACHO MARIA E | Agent | 10773 NW 58TH ST, DORAL, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000028176 | HAMMER FLOORING | EXPIRED | 2011-03-18 | 2016-12-31 | - | 10773 NW 58TH ST, #514, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-05-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | CAMACHO, MARIA E | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-19 | 10773 NW 58TH ST, SUITE #514, DORAL, FL 33178 | - |
REINSTATEMENT | 2015-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-21 | 10773 NW 58TH ST, SUITE #514, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2011-03-21 | 10773 NW 58TH ST, SUITE #514, DORAL, FL 33178 | - |
Name | Date |
---|---|
Off/Dir Resignation | 2016-05-09 |
VOLUNTARY DISSOLUTION | 2016-05-02 |
Reg. Agent Change | 2016-01-19 |
AMENDED ANNUAL REPORT | 2015-12-16 |
REINSTATEMENT | 2015-05-13 |
AMENDED ANNUAL REPORT | 2013-07-04 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-05-01 |
Reg. Agent Change | 2012-01-23 |
Off/Dir Resignation | 2012-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State